Company NameRSJ Scaffolding Ltd
DirectorsJohn George Rollinson and Stephen Michael Stannard
Company StatusActive
Company Number07163122
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John George Rollinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Thundersley Grove
Benfleet
Essex
SS7 3EB
Director NameMr Stephen Michael Stannard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Albyns
Langdon Hills
Basildon
Essex
SS16 6LH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01375 893602
Telephone regionGrays Thurrock

Location

Registered AddressUnit F2 Wick Place Industrial Est Brentwood Road
Bulphan
Upminster
Essex
RM14 3TL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Financials

Year2013
Net Worth£8,398
Cash£3,571
Current Liabilities£30,925

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

13 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 June 2023Director's details changed for Mr Stephen Michael Stannard on 29 June 2023 (2 pages)
29 June 2023Change of details for Mr Stephen Michael Stannard as a person with significant control on 29 June 2023 (2 pages)
9 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 May 2022Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Unit F2 Wick Place Industrial Est Brentwood Road Bulphan Upminster Essex RM14 3TL on 30 May 2022 (1 page)
9 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
7 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
31 August 2011Registered office address changed from 26 Hemmells Laindon North Trade Centre Laindon Essex SS15 6ED United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 26 Hemmells Laindon North Trade Centre Laindon Essex SS15 6ED United Kingdom on 31 August 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
7 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
2 March 2010Appointment of Mr Stephen Michael Stannard as a director (2 pages)
2 March 2010Appointment of Mr Stephen Michael Stannard as a director (2 pages)
26 February 2010Appointment of Mr John George Rollinson as a director (2 pages)
26 February 2010Appointment of Mr John George Rollinson as a director (2 pages)
19 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 February 2010Incorporation (31 pages)
19 February 2010Incorporation (31 pages)